This company is commonly known as Voest Alpine Krems U.k. Plc. The company was founded 26 years ago and was given the registration number 03464504. The firm's registered office is in OLDBURY. You can find them at Broadwell Road, , Oldbury, West Midlands. This company's SIC code is 70100 - Activities of head offices.
Name | : | VOEST ALPINE KREMS U.K. PLC |
---|---|---|
Company Number | : | 03464504 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 November 1997 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Broadwell Road, Oldbury, West Midlands, B69 4HF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Broadwell Road, Oldbury, B69 4HF | Secretary | 28 November 2020 | Active |
Broadwell Road, Oldbury, B69 4HF | Director | 01 July 2019 | Active |
Broadwell Road, Oldbury, B69 4HF | Director | 01 January 2013 | Active |
16 Waterloo Road, Bidford On Avon, Alcester, B50 4DL | Secretary | 30 July 1998 | Active |
Broadwell Road, Oldbury, B69 4HF | Secretary | 01 October 2009 | Active |
18 Orchard Rise, Kingston Upon Thames, KT2 7EY | Secretary | 20 May 1998 | Active |
Broadwell Road, Oldbury, B69 4HF | Secretary | 27 April 2011 | Active |
57 Whiteoaks Drive, Bishopswood, Stafford, ST19 9AH | Secretary | 08 July 2002 | Active |
129 Uplands Avenue, Rowley Regis, B65 9PT | Secretary | 20 October 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 November 1997 | Active |
Broadwell Road, Oldbury, B69 4HF | Director | 01 July 2008 | Active |
16 Waterloo Road, Bidford On Avon, Alcester, B50 4DL | Director | 21 January 1999 | Active |
Broadwell Road, Oldbury, B69 4HF | Director | 23 April 2012 | Active |
18 Orchard Rise, Kingston Upon Thames, KT2 7EY | Director | 20 May 1998 | Active |
Worms Ash Farmhouse, Cockshutt Lane Dodford, Bromsgrove, B61 9AT | Director | 21 December 1998 | Active |
Vlach Strasse 29, 3552 Stratzing, Austria, | Director | 01 June 2000 | Active |
57 Whiteoaks Drive, Bishopswood, Stafford, ST19 9AH | Director | 08 July 2002 | Active |
Broadwell Road, Oldbury, B69 4HF | Director | 28 April 2005 | Active |
7 Margareten Strasse, Krems, Austria, A 3500 | Director | 21 December 1998 | Active |
Broadwell Road, Oldbury, B69 4HF | Director | 01 October 2014 | Active |
Broadwell Road, Oldbury, B69 4HF | Director | 21 December 1998 | Active |
139 Heath Row, Bishops Stortford, CM23 5DN | Director | 20 May 1998 | Active |
20 St Marys Road, Harborne, Birmingham, B17 0HA | Director | 01 September 2000 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 November 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 12 November 1997 | Active |
Voestalpine Metal Forming Gmbh | ||
Notified on | : | 20 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Austria |
Address | : | Voestalpine Metal Forming Gmbh, Schmidhuettenstrasse 5, Krems, Austria, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Officers | Appoint person director company with name date. | Download |
2024-04-08 | Officers | Termination director company with name termination date. | Download |
2023-10-12 | Accounts | Accounts with accounts type full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-13 | Accounts | Accounts with accounts type full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type full. | Download |
2020-12-02 | Officers | Appoint person secretary company with name date. | Download |
2020-12-02 | Officers | Termination secretary company with name termination date. | Download |
2020-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-18 | Accounts | Accounts with accounts type full. | Download |
2019-07-09 | Officers | Appoint person director company with name date. | Download |
2019-07-09 | Officers | Termination director company with name termination date. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Accounts | Accounts with accounts type full. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-08 | Accounts | Accounts with accounts type full. | Download |
2016-05-25 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-08-20 | Accounts | Accounts with accounts type full. | Download |
2015-05-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-02 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.